Company NameAlbert (LV) Limited
Company StatusDissolved
Company NumberSC122209
CategoryPrivate Limited Company
Incorporation Date3 January 1990(34 years, 3 months ago)
Dissolution Date16 June 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
SIC 96040Physical well-being activities

Directors

Director NameMr Gary Norman Middleton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1990(1 month, 1 week after company formation)
Appointment Duration32 years, 4 months (closed 16 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address314 North Deeside Road
Cults
Aberdeen
AB15 9SB
Scotland
Secretary NameMr Norman Charles Middleton
NationalityBritish
StatusClosed
Appointed30 January 1991(1 year after company formation)
Appointment Duration31 years, 4 months (closed 16 June 2022)
RoleCompany Director
Correspondence Address14 Ruthrieston Circle
Aberdeen
AB1 7JX
Scotland
Director NameSharon Helen Brown
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 January 1991)
RoleSecretary
Correspondence Address186 Great Western Road
Aberdeen
Aberdeenshire
AB1 6PB
Scotland
Director NameEileen Calder
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1991)
RoleSales Executive
Correspondence Address6 Jackson Terrace
Aberdeen
Aberdeenshire
AB2 1LP
Scotland
Director NamePaul Charles Middleton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 January 1991)
RoleInformation Officer
Correspondence Address186 Great Western Road
Aberdeen
Aberdeenshire
AB1 6PB
Scotland
Director NameMs Christine Ann Jane Palmer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 01 March 1991)
RoleTravel Manager
Correspondence Address13 Middlerigg Road
Cumbernauld
Glasgow
Lanarkshire
G68 9DP
Scotland
Director NameRobert Palmer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 01 March 1991)
RoleProduction Supervisor
Correspondence Address13 Middlerig Road
Balloch
Cumbernauld
Secretary NameGary Norman Middleton
NationalityBritish
StatusResigned
Appointed15 February 1990(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 1994)
RoleMaterials Expediter
Correspondence AddressWest Lodge Culter House Private Road
Milltimber
Aberdeen
Aberdeenshire
AB2 1LP
Scotland

Contact

Websitethehousespa.co.uk
Email address[email protected]
Telephone01224 586699
Telephone regionAberdeen

Location

Registered AddressGrant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£47,330
Cash£24,188
Current Liabilities£90,894

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

6 April 1990Delivered on: 27 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

16 June 2022Final Gazette dissolved following liquidation (1 page)
16 March 2022Final account prior to dissolution in a winding-up by the court (12 pages)
18 January 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 18 January 2018 (2 pages)
18 January 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 18 January 2018 (2 pages)
20 December 2017Court order notice of winding up (1 page)
20 December 2017Notice of winding up order (1 page)
20 December 2017Court order notice of winding up (1 page)
20 December 2017Notice of winding up order (1 page)
4 December 2017Registered office address changed from 34 Great Western Road Aberdeen to 37 Albert Street Aberdeen AB25 1XU on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 34 Great Western Road Aberdeen to 37 Albert Street Aberdeen AB25 1XU on 4 December 2017 (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2016Satisfaction of charge 1 in full (1 page)
7 July 2016Satisfaction of charge 1 in full (1 page)
18 March 2016Company name changed the house (aberdeen) LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
18 March 2016Company name changed the house (aberdeen) LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
6 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 40,000
(5 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 40,000
(5 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 40,000
(5 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 40,000
(5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 40,000
(5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 40,000
(5 pages)
26 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 May 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 July 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 March 2011Secretary's details changed for Norman Charles Middleton on 3 January 2010 (1 page)
10 March 2011Director's details changed for Gary Middleton on 3 January 2010 (2 pages)
10 March 2011Secretary's details changed for Norman Charles Middleton on 3 January 2010 (1 page)
10 March 2011Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
10 March 2011Secretary's details changed for Norman Charles Middleton on 3 January 2010 (1 page)
10 March 2011Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Gary Middleton on 3 January 2010 (2 pages)
10 March 2011Director's details changed for Gary Middleton on 3 January 2010 (2 pages)
11 August 2010Annual return made up to 3 January 2009 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 3 January 2009 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 3 January 2009 with a full list of shareholders (3 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 September 2008Return made up to 03/01/08; full list of members (3 pages)
30 September 2008Return made up to 03/01/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 January 2007Return made up to 03/01/07; full list of members (6 pages)
19 January 2007Return made up to 03/01/07; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 May 2005Registered office changed on 27/05/05 from: 20 mearns street aberdeen AB1 2AT (1 page)
27 May 2005Company name changed warehouse sports & leisure limit ed\certificate issued on 27/05/05 (2 pages)
27 May 2005Registered office changed on 27/05/05 from: 20 mearns street aberdeen AB1 2AT (1 page)
27 May 2005Company name changed warehouse sports & leisure limit ed\certificate issued on 27/05/05 (2 pages)
26 April 2005Return made up to 03/01/05; full list of members (6 pages)
26 April 2005Return made up to 03/01/05; full list of members (6 pages)
16 January 2004Return made up to 03/01/04; full list of members (6 pages)
16 January 2004Return made up to 03/01/04; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 January 2003Return made up to 03/01/03; full list of members (6 pages)
28 January 2003Return made up to 03/01/03; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 January 2001Return made up to 03/01/01; full list of members (6 pages)
8 January 2001Return made up to 03/01/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 January 1999Return made up to 03/01/99; no change of members (4 pages)
6 January 1999Return made up to 03/01/99; no change of members (4 pages)
2 March 1998Return made up to 03/01/98; no change of members (4 pages)
2 March 1998Return made up to 03/01/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 February 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 July 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 February 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 June 1995Accounts for a small company made up to 30 June 1994 (8 pages)
27 April 1990Partic of mort/charge 4598 (3 pages)
27 April 1990Partic of mort/charge 4598 (3 pages)
22 March 1990Memorandum and Articles of Association (17 pages)
22 March 1990Memorandum and Articles of Association (17 pages)
21 March 1990Company name changed\certificate issued on 21/03/90 (3 pages)
21 March 1990Company name changed\certificate issued on 21/03/90 (3 pages)
3 January 1990Incorporation (23 pages)
3 January 1990Incorporation (23 pages)